logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adosh Chatrath

    Related profiles found in government register
  • Mr Adosh Chatrath
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 1
    • 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 2
    • 8, Cissbury Ring North, London, N12 7AN, United Kingdom

      IIF 3
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
  • Mr Adosh Chatrath
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 5
    • 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 6
    • Kennedys Law Llp, 25 Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 7
    • 22 Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 8
  • Chatrath, Adosh
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 9
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 11
    • Flat 10 Saxon Court, 36 Brookdene Drive, Northwood, Greater London, HA6 3FG, England

      IIF 12
    • Flat 2, Saxon Court, 36 Brookdene Drive, Northwood, Greater London, HA6 3FG, England

      IIF 13
  • Chatrath, Adosh
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT, England

      IIF 14
  • Chatrath, Adosh
    British solicitor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 4 Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 15
    • Europa House, Europa Way, Parkstone, Harwich, Essex, CO12 4PT

      IIF 16
    • 25, Fenchurch Ave, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 17
    • 25, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 18
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 19
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 21 IIF 22 IIF 23
  • Chatrath, Adosh
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cissbury Ring North, London, N12 7AN, United Kingdom

      IIF 26
  • Chatrath, Adosh
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Fenchurch Avenue, London, EC3M 5AD

      IIF 27
    • 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 28
    • 5th, Floor, Capital House 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 29 IIF 30
    • 85, King William Street, London, EC4N 7BL, England

      IIF 31 IIF 32
    • Capital House 5th Floor, 85 King William Street, London, EC4N 7BL

      IIF 33
    • 61, Copsewood Way, Northwood, HA6 2TZ

      IIF 34
  • Chatrath, Adosh
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 35
    • 61, Copse Wood Way, Northwood, Middlesex, HA6 2TZ, England

      IIF 36
  • Chatrath, Adosh
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarge, 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 37
  • Chatrath, Adosh
    British solicitor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 38
    • 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 39
    • 5th Floor Capital House, 85 King William Street, London, EC4N 7BL, England

      IIF 40 IIF 41 IIF 42
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 43
    • Capital House, 5th Floor, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 44
    • C/o Gates And Partners, 5th Floor, Capital House, 85 King William Street, London, EC4N 7BL, United Kingdom

      IIF 45
    • Kennedys Law Llp, 25 Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 46
    • Kennedys Law Llp, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 47
    • 61, Copse Wood Way, Northwood, London, HA6 2TZ, United Kingdom

      IIF 48
  • Chatrath, Adosh
    British

    Registered addresses and corresponding companies
    • 1, The Western Centre, Western Road, Bracknell, Berkshire, RG12 1RW, England

      IIF 49
    • 75, Westow Hill, London, SE19 1TX, England

      IIF 50
    • 8 Cissbury Ring North, London, N12 7AN

      IIF 51
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 52 IIF 53 IIF 54
  • Chatrath, Adosh
    British computer sales

    Registered addresses and corresponding companies
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 56
  • Chatrath, Adosh
    British solicitor

    Registered addresses and corresponding companies
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 57
  • Chatrath, Adosh

    Registered addresses and corresponding companies
    • 1, The Western Centre, Western Road, Bracknell, Berkshire, RG12 1RW, England

      IIF 58
    • 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 59
    • C/o Westminster Development Services Limited, 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, England

      IIF 60
    • C/o Westminster Development Services Limited, 1st Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 61
    • 61, Copse Wood Way, Northwood, Middlesex, HA6 2TZ, United Kingdom

      IIF 62
    • Woodlands, Northgate, Northwood, Middlesex, HA6 2TH

      IIF 63 IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 19
  • 1
    22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,525 GBP2017-10-31
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    8 Cissbury Ring North, London
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove membersOE
  • 3
    3rd Floor, Vyman House, 104 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,659 GBP2023-07-31
    Officer
    2018-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    75 Westow Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-03-31 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    DISCOUNT APPLIANCE WAREHOUSE LIMITED - 2003-05-01
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    2002-01-15 ~ dissolved
    IIF 56 - Secretary → ME
  • 6
    5th Floor, Capital House, 85 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 7
    5th Floor, Capital House 85 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 8
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    13,086 GBP2024-03-31
    Officer
    2015-05-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-06-16 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    MICRO-FUSION 2004-9 LLP - 2005-06-03
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2006-02-03 ~ now
    IIF 34 - LLP Member → ME
  • 10
    61 Copse Wood Way, Copse Wood Way, Northwood, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 45 - Director → ME
  • 11
    Flat 10 Saxon Court, 36 Brookdene Drive, Northwood, Greater London, England
    Active Corporate (3 parents)
    Officer
    2025-04-28 ~ now
    IIF 12 - Director → ME
  • 12
    38 Berkeley Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,711 GBP2024-09-30
    Officer
    2008-04-15 ~ now
    IIF 65 - Secretary → ME
  • 13
    COACHSCANNER LIMITED - 2022-06-01
    5 Albert Road, Southsea, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    156,420 GBP2023-09-30
    Officer
    2025-08-26 ~ now
    IIF 13 - Director → ME
  • 14
    Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (3 parents)
    Officer
    2014-08-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    134 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    Frp Advisory Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,582 GBP2022-03-30
    Officer
    2022-11-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,334 GBP2018-03-30
    Officer
    2016-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 18
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 42 - Director → ME
  • 19
    106 Mount Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    110,886 GBP2018-08-30
    Officer
    2013-04-17 ~ dissolved
    IIF 41 - Director → ME
Ceased 34
  • 1
    22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,525 GBP2017-10-31
    Officer
    2016-10-24 ~ 2016-12-05
    IIF 47 - Director → ME
  • 2
    Kennedys Law Llp 25, Fenchurch Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -388,558 GBP2018-03-31
    Officer
    2013-03-25 ~ 2013-04-26
    IIF 48 - Director → ME
  • 3
    ARTILIUM PLC - 2018-10-02
    ARTILIUM GROUP PLC - 2018-10-02
    FUTURE INTERNET TECHNOLOGIES PLC - 2007-05-23
    GRIFF-TECH.COM PLC - 2000-06-02
    201 Haverstock Hill, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2001-06-15 ~ 2003-01-28
    IIF 21 - Director → ME
  • 4
    5th Floor, Birchin Court, 19 - 25 Birchin Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,087,188 GBP2024-03-31
    Officer
    2017-05-16 ~ 2017-09-04
    IIF 18 - Director → ME
  • 5
    31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-03-15 ~ 2017-11-14
    IIF 17 - Director → ME
  • 6
    Tenon Recovery, Hoghfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ 2009-04-01
    IIF 23 - Director → ME
  • 7
    12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    2004-10-05 ~ 2008-06-30
    IIF 53 - Secretary → ME
  • 8
    ACACIACROWN DEVELOPMENTS PUBLIC LIMITED COMPANY - 1990-06-01
    Europa House Europa Way, Parkstone, Harwich, Essex
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2017-06-07 ~ 2021-04-14
    IIF 16 - Director → ME
  • 9
    68 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-30 ~ 2013-12-10
    IIF 43 - Director → ME
    2009-01-30 ~ 2013-06-12
    IIF 58 - Secretary → ME
  • 10
    68 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-10-24 ~ 2014-07-23
    IIF 19 - Director → ME
    2006-10-24 ~ 2013-06-12
    IIF 49 - Secretary → ME
  • 11
    GATES AVIATION LLP - 2014-04-17
    GATES AVIATION CONSULTING LLP - 2009-10-15
    68 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-06-29 ~ 2013-12-10
    IIF 33 - LLP Designated Member → ME
  • 12
    HELPERBY THERAPEUTICS GROUP PLC - 2010-07-02
    ENERGYLYNX PUBLIC LIMITED COMPANY - 2004-11-17
    63 Bermondsey Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    2004-06-29 ~ 2004-11-16
    IIF 22 - Director → ME
    2004-06-29 ~ 2006-06-26
    IIF 64 - Secretary → ME
  • 13
    BIOTHERAPIES LIMITED - 2003-02-04
    63 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-05-24 ~ 2005-05-25
    IIF 25 - Director → ME
  • 14
    Second Avenue, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,180 GBP2020-03-31
    Officer
    1998-02-09 ~ 2002-02-06
    IIF 55 - Secretary → ME
  • 15
    200 High Street Colliers Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,343,967 GBP2024-03-31
    Officer
    1995-11-29 ~ 2000-12-01
    IIF 66 - Secretary → ME
  • 16
    24 Rosscourt Mansions 4 Palace Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -817,349 GBP2024-12-31
    Officer
    2006-04-10 ~ 2022-12-07
    IIF 52 - Secretary → ME
  • 17
    THE SHIELD GUARDING COMPANY LIMITED - 2016-04-07
    BARCHASE LIMITED - 1993-06-01
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2012-12-10 ~ 2015-11-19
    IIF 38 - Director → ME
    2010-07-09 ~ 2012-01-23
    IIF 44 - Director → ME
  • 18
    KENNEDYS AVIATION LLP - 2014-05-08
    GATES AND PARTNERS LLP - 2013-06-03
    Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-11-05 ~ 2013-05-31
    IIF 31 - LLP Designated Member → ME
    2013-06-01 ~ 2013-11-30
    IIF 32 - LLP Member → ME
  • 19
    GATES INTERNATIONAL CONSULTANTS LLP - 2016-06-30
    Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-03-15 ~ 2016-06-01
    IIF 28 - LLP Designated Member → ME
  • 20
    Kennedys, 20 Fenchurch Street, London, United Kingdom
    Active Corporate (251 parents, 11 offsprings)
    Officer
    2013-06-01 ~ 2017-05-01
    IIF 27 - LLP Member → ME
  • 21
    2 LOVE MY LTD - 2011-02-22
    5th Floor Capital House, 85 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-31 ~ 2011-02-22
    IIF 40 - Director → ME
  • 22
    Europa House 4 Europa Way, Parkstone, Harwich, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    877,873 GBP2024-12-31
    Officer
    2021-02-05 ~ 2021-04-14
    IIF 14 - Director → ME
  • 23
    200 High Street Colliers Wood, Holiday Inn Express, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    682,459 GBP2021-03-31
    Officer
    1995-05-12 ~ 2000-12-01
    IIF 63 - Secretary → ME
  • 24
    1st Floor, 12 Charles Ii Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-07-10 ~ 2023-07-31
    IIF 60 - Secretary → ME
  • 25
    ROSEMONT LODGING LIMITED - 1999-03-25
    200 Holiday Inn Express, 200 High Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,865 GBP2020-03-31
    Officer
    1998-03-04 ~ 2000-12-01
    IIF 54 - Secretary → ME
  • 26
    BUSINESS RESOURCE CONSULTANCY LIMITED - 2018-06-15
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,861 GBP2019-03-31
    Officer
    2012-06-15 ~ 2015-03-05
    IIF 39 - Director → ME
    2015-03-05 ~ 2015-03-05
    IIF 37 - Director → ME
    2012-06-15 ~ 2015-03-05
    IIF 62 - Secretary → ME
  • 27
    Europa House 4 Europa Way, Parkstone, Harwich, Essex
    Active Corporate (4 parents)
    Officer
    2017-11-17 ~ 2021-04-14
    IIF 15 - Director → ME
  • 28
    INTERNATIONAL FOOD AND BEVERAGE ADVERTISING AWARDS LIMITED - 2016-08-15
    43-45 Dorset Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    118,931 GBP2024-12-31
    Officer
    1999-12-31 ~ 2022-12-05
    IIF 57 - Secretary → ME
  • 29
    BRAYDOM LIMITED - 1995-09-01
    Suite 16 Beaufort Court Admirals Way, South Quay, Docklands, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,306 GBP2024-09-30
    Officer
    1995-06-23 ~ 2001-04-10
    IIF 51 - Secretary → ME
  • 30
    WAVELENGTH SOLUTIONS LIMITED - 2005-02-07
    Unit 13 Sundon Business Park, Dencora Way, Sundon Park, Luton, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,751,819 GBP2023-12-31
    Officer
    2004-08-06 ~ 2004-09-30
    IIF 24 - Director → ME
  • 31
    1st Floor 12 Charles Ii Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-10-23 ~ 2023-07-31
    IIF 59 - Secretary → ME
  • 32
    1st Floor, 12 Charles Ii Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-07-10 ~ 2023-07-31
    IIF 61 - Secretary → ME
  • 33
    Frp Advisory Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,582 GBP2022-03-30
    Officer
    2019-03-20 ~ 2022-11-08
    IIF 10 - Director → ME
  • 34
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,334 GBP2018-03-30
    Person with significant control
    2016-07-08 ~ 2017-08-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.